Company NameComstock (Kilmarnock) Ltd.
DirectorsDarren Louis Littlewood and Nicholas Joseph Duckworth
Company StatusActive
Company NumberSC166157
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Nicholas Joseph Duckworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr George Greg Morris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 6 days after company formation)
Appointment Duration15 years, 10 months (resigned 04 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Rowans
Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Director NameDr Grace Elizabeth Morris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 6 days after company formation)
Appointment Duration15 years, 10 months (resigned 04 May 2012)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressThe Rowans
Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Secretary NameGeorge Grieg Morris
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressNapps
Kilmacolm
Renfrewshire
PA13 4NQ
Scotland
Director NameMr Gordon Hugh Adams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 04 May 2012)
RoleEsate Agent
Country of ResidenceScotland
Correspondence AddressCairnhall
Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Director NameMrs Sandra Dorothy Adams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 04 May 2012)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressCairnhall
Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Secretary NameHelen Brown Mitchell
NationalityBritish
StatusResigned
Appointed20 September 1996(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address18 Trefoil Avenue
Glasgow
G41 3PF
Scotland
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Keran John Power
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBTO Solicitors
48 St. Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.4k at £1Hallam Land Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

16 February 2007Delivered on: 20 February 2007
Satisfied on: 29 May 2012
Persons entitled: Hallam Land Management Limited

Classification: Standard security
Secured details: The obligations contained in the minute of agreement.
Particulars: Subjects at southcraig kilmarnock AYR30763.
Fully Satisfied
3 November 1998Delivered on: 20 November 1998
Satisfied on: 8 December 2005
Persons entitled: Tay Homes (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at southcraig farm number two,kilmarnock.
Fully Satisfied
19 November 1996Delivered on: 10 December 1996
Satisfied on: 29 May 2012
Persons entitled: William Morton and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 acres of ground at southcraig farm number two,kilmarnock.
Fully Satisfied
19 November 1996Delivered on: 2 December 1996
Satisfied on: 29 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming southcraigs farm no. 2,Kilmarnock(ub=nder exceptions),access road solum and the superiority of parts of southcraig farm no 2.
Fully Satisfied
31 October 1996Delivered on: 15 November 1996
Satisfied on: 29 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,429
(4 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,429
(4 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 January 2016Termination of appointment of Keran John Power as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Nicholas Joseph Duckworth as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Keran John Power as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Nicholas Joseph Duckworth as a director on 1 January 2016 (2 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,429
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,429
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,429
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,429
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,429
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,429
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 June 2013Previous accounting period shortened from 4 May 2013 to 31 December 2012 (1 page)
20 June 2013Previous accounting period shortened from 4 May 2013 to 31 December 2012 (1 page)
20 June 2013Previous accounting period shortened from 4 May 2013 to 31 December 2012 (1 page)
10 June 2013Registered office address changed from Suite 2/L Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 10 June 2013 (1 page)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from Suite 2/L Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 10 June 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 4 May 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 4 May 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 4 May 2012 (8 pages)
20 March 2013Previous accounting period shortened from 31 December 2012 to 4 May 2012 (1 page)
20 March 2013Previous accounting period shortened from 31 December 2012 to 4 May 2012 (1 page)
20 March 2013Previous accounting period shortened from 31 December 2012 to 4 May 2012 (1 page)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
17 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
17 July 2012Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 17 July 2012 (1 page)
17 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 June 2012Registered office address changed from the Rowans Houston Road Kilmacolm PA13 4NY on 12 June 2012 (2 pages)
12 June 2012Termination of appointment of Gordon Adams as a director (2 pages)
12 June 2012Termination of appointment of George Morris as a director (2 pages)
12 June 2012Termination of appointment of Sandra Adams as a director (3 pages)
12 June 2012Termination of appointment of George Morris as a director (2 pages)
12 June 2012Termination of appointment of Grace Morris as a director (2 pages)
12 June 2012Termination of appointment of Helen Mitchell as a secretary (2 pages)
12 June 2012Appointment of Mr Keran John Power as a director (3 pages)
12 June 2012Appointment of Mr Edward James Boot as a director (3 pages)
12 June 2012Appointment of Mr Keran John Power as a director (3 pages)
12 June 2012Appointment of Mr Edward James Boot as a director (3 pages)
12 June 2012Termination of appointment of Helen Mitchell as a secretary (2 pages)
12 June 2012Registered office address changed from the Rowans Houston Road Kilmacolm PA13 4NY on 12 June 2012 (2 pages)
12 June 2012Termination of appointment of Grace Morris as a director (2 pages)
12 June 2012Termination of appointment of Sandra Adams as a director (3 pages)
12 June 2012Termination of appointment of Gordon Adams as a director (2 pages)
29 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (18 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (18 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (18 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Memorandum and Articles of Association (18 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2011Memorandum and Articles of Association (18 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/04/2012
(8 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/04/2012
(8 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/04/2012
(8 pages)
16 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,429.00
(5 pages)
16 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,429.00
(5 pages)
16 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,429.00
(5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Gordon Adams on 7 June 2010 (2 pages)
5 July 2010Director's details changed for Sandra Adams on 7 June 2010 (2 pages)
5 July 2010Director's details changed for Gordon Adams on 7 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Gordon Adams on 7 June 2010 (2 pages)
5 July 2010Director's details changed for Sandra Adams on 7 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Sandra Adams on 7 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 07/06/09; full list of members (5 pages)
2 July 2009Return made up to 07/06/09; full list of members (5 pages)
29 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 July 2008Return made up to 07/06/08; full list of members (5 pages)
4 July 2008Return made up to 07/06/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 July 2007Return made up to 07/06/07; full list of members (9 pages)
4 July 2007Return made up to 07/06/07; full list of members (9 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Alterations to a floating charge (6 pages)
20 February 2007Alterations to a floating charge (6 pages)
15 June 2006Return made up to 07/06/06; full list of members (9 pages)
15 June 2006Return made up to 07/06/06; full list of members (9 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
8 December 2005Dec mort/charge * (2 pages)
8 December 2005Dec mort/charge * (2 pages)
15 June 2005Return made up to 07/06/05; full list of members (9 pages)
15 June 2005Return made up to 07/06/05; full list of members (9 pages)
30 April 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
30 April 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
12 June 2004Return made up to 07/06/04; full list of members (9 pages)
12 June 2004Return made up to 07/06/04; full list of members (9 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 August 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
28 August 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
11 June 2003Return made up to 07/06/03; full list of members (9 pages)
11 June 2003Return made up to 07/06/03; full list of members (9 pages)
6 June 2002Full accounts made up to 30 June 2001 (12 pages)
6 June 2002Return made up to 07/06/02; full list of members (9 pages)
6 June 2002Return made up to 07/06/02; full list of members (9 pages)
6 June 2002Full accounts made up to 30 June 2001 (12 pages)
15 August 2001Full accounts made up to 30 June 2000 (12 pages)
15 August 2001Full accounts made up to 30 June 2000 (12 pages)
11 June 2001Return made up to 07/06/01; full list of members (8 pages)
11 June 2001Return made up to 07/06/01; full list of members (8 pages)
4 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(8 pages)
4 July 2000Full accounts made up to 30 June 1999 (11 pages)
4 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(8 pages)
4 July 2000Full accounts made up to 30 June 1999 (11 pages)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
15 April 1999Full accounts made up to 30 June 1998 (12 pages)
15 April 1999Full accounts made up to 30 June 1998 (12 pages)
20 November 1998Partic of mort/charge * (5 pages)
20 November 1998Partic of mort/charge * (5 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
7 April 1998Full accounts made up to 30 June 1997 (12 pages)
7 April 1998Full accounts made up to 30 June 1997 (12 pages)
7 July 1997Return made up to 07/06/97; full list of members (6 pages)
7 July 1997Return made up to 07/06/97; full list of members (6 pages)
10 December 1996Partic of mort/charge * (5 pages)
10 December 1996Partic of mort/charge * (5 pages)
2 December 1996Partic of mort/charge * (5 pages)
2 December 1996Partic of mort/charge * (5 pages)
15 November 1996Partic of mort/charge * (6 pages)
15 November 1996Partic of mort/charge * (6 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
17 July 1996Memorandum and Articles of Association (8 pages)
17 July 1996Memorandum and Articles of Association (8 pages)
16 July 1996Company name changed marvelmint LIMITED\certificate issued on 17/07/96 (2 pages)
16 July 1996Company name changed marvelmint LIMITED\certificate issued on 17/07/96 (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
7 June 1996Incorporation (9 pages)
7 June 1996Incorporation (9 pages)